Company NameCovertaste Limited
Company StatusDissolved
Company Number02967654
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Downey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR
Director NameMr James William Llewellyn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSniperley Hall
Durham City
Durham
DH1 5RA
Secretary NameMr Michael Downey
NationalityBritish
StatusClosed
Appointed05 October 1994(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address52-54 High Street West
Sunderland
Tyne & Wear
SR1 3DP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth-£399,436
Current Liabilities£401,686

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Restoration by order of the court (4 pages)
2 July 2010Restoration by order of the court (4 pages)
23 May 2006Dissolved (1 page)
23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
23 February 2006Completion of winding up (1 page)
5 October 2005Amended accounts made up to 30 September 2003 (11 pages)
5 October 2005Amended accounts made up to 30 September 2003 (11 pages)
6 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 July 2005Order of court to wind up (1 page)
4 July 2005Order of court to wind up (1 page)
28 September 2004Return made up to 14/09/04; full list of members (7 pages)
28 September 2004Return made up to 14/09/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
9 February 2004Return made up to 14/09/03; full list of members (7 pages)
9 February 2004Return made up to 14/09/03; full list of members (7 pages)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
1 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
1 September 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
1 September 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
1 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
31 August 2003Registered office changed on 31/08/03 from: 31A station road whitley bay tyne & wear NE26 2QZ (1 page)
31 August 2003Registered office changed on 31/08/03 from: 31A station road whitley bay tyne & wear NE26 2QZ (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (6 pages)
24 September 2001Return made up to 14/09/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
15 January 2001Return made up to 14/09/00; full list of members (6 pages)
15 January 2001Return made up to 14/09/00; full list of members (6 pages)
30 October 2000Full accounts made up to 30 September 1998 (11 pages)
30 October 2000Full accounts made up to 30 September 1999 (11 pages)
30 October 2000Full accounts made up to 30 September 1998 (11 pages)
30 October 2000Full accounts made up to 30 September 1999 (11 pages)
8 December 1999Return made up to 14/09/99; full list of members (6 pages)
8 December 1999Return made up to 14/09/99; full list of members (6 pages)
30 November 1998Return made up to 14/09/98; no change of members (4 pages)
30 November 1998Return made up to 14/09/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 September 1997 (13 pages)
9 April 1998Full accounts made up to 30 September 1997 (13 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
1 September 1997Full accounts made up to 30 September 1996 (13 pages)
1 September 1997Full accounts made up to 30 September 1996 (13 pages)
14 November 1996Return made up to 14/09/96; full list of members (6 pages)
14 November 1996Return made up to 14/09/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 30 September 1995 (2 pages)
22 August 1996Accounts for a small company made up to 30 September 1995 (2 pages)
28 December 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(6 pages)
28 December 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
14 September 1994Incorporation (10 pages)